THE CONSTITUTION OF THE DAVIS COUNTY REPUBLICAN PARTY

Similar documents
THE BYLAWS OF THE DAVIS COUNTY REPUBLICAN PARTY As Amended September 29, 2018

Utah Republican Party Constitution 2017 Official Version

BYLAWS OF THE DAVIS COUNTY REPUBLICAN PARTY January 2016

BYLAWS OF THE DAVIS COUNTY REPUBLICAN PARTY 1. MEMBERSHIP

Adopted February 21, 2004 Amended November 15, 2011, March 1, 2012 Amended April 11, 2017, October 25, 2017 WEBER COUNTY REPUBLICAN PARTY BYLAWS

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

Bylaws of the Democratic Party of the State of Washington

CONSTITUTION Adopted Proposed February 072, 20179

BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE

REPUBLICAN PARTY OF MINNESOTA, 4TH CONGRESSIONAL DISTRICT CONSTITUTION PREAMBLE. ARTICLE I NAME and OBJECTIVE ARTICLE II 4 TH DISTRICT ORGANIZATION

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS

Rules and By-Laws of the Columbia County Republican Party

ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013

RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

OREGON MUNICIPAL FINANCE OFFICERS ASSOCIATION BYLAWS (Revised March 2015)

CACHE COUNTY REPUBLICAN PARTY (Cache GOP) BY-LAWS

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose

BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY. (rev. 06/28/2012)

BYLAWS of the REPUBLICAN CENTRAL COMMITTEE OF ORANGE COUNTY

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

REPUBLICAN PARTY OF KAUA`I RULES

Charter of the. As amended by the Washington State Democratic Convention on June 16, Preamble

Republican Party of Minnesota

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB

THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017

Bylaws of the Suncoast Chapter of the International Facility Management Association.

RULES OF THE. As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee TABLE OF CONTENTS

BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY MARCH 13, 2010

1 2 CONSTITUTION 3 of the 4 DOUGLAS COUNTY DEMOCRATIC PARTY ARTICLE I - NAME 8 9 The Douglas County Democratic Party is established on behalf

Wake County Republican Party Plan of Organization As adopted by the Wake County Convention of March 24, 2015 TABLE OF CONTENTS

REPUBLICAN PARTY OF BEXAR COUNTY EXECUTIVE COMMITTEE BYLAWS

Oregon Education Association-Retired BYLAWS

THE PROGRESSIVE CAUCUS OF THE NORTH CAROLINA DEMOCRATIC PARTY ARTICLES OF ORGANIZATION & BYLAWS. Amended March 3, 2018

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

B) to promote and organize progressive opinion on local, state and national issues;

6 Club Constitution for Clubs of Toastmasters International

REPUBLICAN PARTY OF MINNESOTA CONSTITUTION

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

SD Democratic Party Constitution (Adopted December 12, 2015)

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION

Bylaws of the Libertarian Party of North Carolina

California School Boards Association BYLAWS

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS

Adams County Republican. BYLAWS REVISED Approved December 16, 2017

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018

MARYLAND LIBRARY ASSOCIATION, Inc. BYLAWS

By-Laws Approved: August 20, 2007 Revised: November 9, 2010, February 17, 2012

Pennsylvania Society for Respiratory Care (Updated November, 2014 Approved August, 2015)

The name of this organization shall be the Encinitas and North Coast Democratic Club (ENCDC) referred to as Club hereafter.

2018 AAU Codebook. Sports For All, Forever. [As of 11/17/17]

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

Bylaws of the Story County, Iowa Republican Central Committee

BY-LAWS OF THE KENTUCKY DEMOCRATIC PARTY. Ratified by the State Convention of the Kentucky Democratic Party June 4, 2016

State Party Structure

NAWIC EDUCATION FOUNDATION BYLAWS

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

Founder Region Soroptimist International of the Americas, Inc. Bylaws May 5, 2012

BYLAWS Tracy Educators Association / CTA / NEA

2014 AAU Codebook. Sports For All, Forever. [As of 12/16/13

CALIFORNIA COMMUNITY COLLEGES CLASSIFIED SENATE BYLAWS

Adopted June 3, 2017 PREAMBLE 7 ARTICLE I MEMBERSHIP 7. A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7. A. Officers 7. B. Duties of Committee 7

BYLAWS PUBLIC RISK MANAGEMENT ASSOCIATION MINNESOTA CHAPTER, INC. (MN PRIMA)

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

THE CONSTITUTION OF THE DEMOCRATIC PARTY OF HAWAI I AS AMENDEDON MAY 24, TABLE OF CONTENTS... i ARTICLE I MEMBERSHIP... 1

NORTH CAROLINA REPUBLICAN PARTY 13 TH CONGRESSIONAL DISTRICT PLAN OF ORGANIZATION

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE

BY-LAWS of the SAN FRANCISCO LATINO DEMOCRATIC CLUB

BYLAWS OF THE ALUMNI ASSOCIATION OF THE JOHNS HOPKINS UNIVERSITY BALTIMORE, MARYLAND ARTICLE I PURPOSE

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY

Constitution of the Republican Party of Iowa

The C.C.P.C. is a nonprofit, nonpolitical organization.

THE MINNESOTA FIFTH CONGRESSIONAL DISTRICT REPUBLICAN COMMITTEE CONSTITUTION

Bylaws of the Progressive Democrats of Orange County

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009

Bylaws of Region 10 of the Arabian Horse Association Approved as amended by the Region 10 Board of Delegates on March 9, 2014 ARTICLE I NAME The name

RULES GWINNETT COUNTY REPUBLICAN PARTY

California State University, Northridge Non-Greek Clubs and Organizations Constitution Guide

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors

VICTOR VALLEY TEACHERS' ASSOCIATION

Bylaws of the Archeology Division, a Section of the American Anthropological Association ARTICLE I. Name ARTICLE II. Purposes ARTICLE III.

BYLAWS OF THE REPUBLICAN WOMEN OF HENRY COUNTY. Revised June 9, 2015

SADDLEBROOKE RANCH WOODWORKERS CLUB BYLAWS AND CHARTER Amended 05/14/18

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES

CONSTITUTION OF THE REPUBLICAN PARTY OF IOWA

Loudoun County Democratic Committee Bylaws

BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS

Jefferson County, WA Republican Central Committee Bylaws February

BLACK CACUS Nebraska Democratic Party Bylaws

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:

BYLAWS OF THE YAMHILL COUNTY DEMOCRATS

Transcription:

THE CONSTITUTION OF THE DAVIS COUNTY REPUBLICAN PARTY As Amended April 14, 2018 PREAMBLE We Republicans residing in Davis County, State of Utah, do establish this Constitution of the Davis County Republican Party to support the Constitution of the United States of America and the Constitution of the State of Utah; to support local, State and National Republican Parties; to seek, support and select capable and effective Republican candidates for public office; and to govern the Davis County Republican Party. ARTICLE I NAME, AFFILIATION, PLATFORM, POWERS A. The name of this association shall be the Davis County Republican Party ( DCRP ). B. The DCRP may affiliate with the Utah Republican Party ( State Party ) and the National Republican Party ( National Party ) on such terms and conditions as may be just and fair to the DCRP, but the DCRP shall be and is an independent organization. C. The DCRP may adopt a Platform stating principles, values, and goals for the DCRP. D. The DCRP shall have all powers traditionally accorded to an unincorporated association, including without limitation the power to raise and distribute funds, to offer financial support to Republican candidates in general elections, to maintain an office and other facilities for the advancement of the DCRP and Republican candidates, to choose and send delegates or other representatives to state and national Republican committees and conventions, and to participate in or provide political education, voter registration, and political advertising. E. Except as provided by the Constitution or Bylaws of the DCRP, the latest edition of Robert s Rules of Order shall apply. ARTICLE II MEMBERSHIP, AFFILIATED ORGANIZATIONS A. Membership in the DCRP shall be open to any resident of Davis County who chooses to support the DCRP and who supports Republican Candidates in any national, state, county, or local general election. B. The DCRP may permit political clubs and organizations to affiliate with the DCRP under conditions consistent with this Constitution and the Bylaws. ARTICLE III PARTY OFFICERS A. The Party Officers shall be a Party Chair, Party Vice Chair, Party Secretary and Party Treasurer. B. All Party Officers and all other officers and delegates selected under this Constitution and the DCRP Bylaws must be registered Republicans in Davis County throughout their terms of office. C. The duties of the Party Officers shall include without limitation: (1) The Party Chair shall serve as chief executive officer and spokesperson of the DCRP; serve as chair of the Executive and County Central Committees; preside over all meetings of the DCRP; and maintain liaison with representatives of the State and National Republican Parties, any other Republican Party organization, club or association, and with Republicans holding public office. (2) The Party Vice Chair shall in the absence of the Party Chair, perform the duties of the Party Chair, and, in the event of the resignation, death, or disability of the Party Chair, fill the remainder of the Party Chair s term until a replacement can be selected in accordance with the Bylaws; serve as Vice Chair of the Executive and County Central Committees; and perform the tasks the Party Chair may request. (3) The Party Secretary shall, under direction from the Party Chair or the Executive Committee, keep the books and records of the DCRP; take, record and submit minutes of DCRP meetings; send notices and other

communications approved by the Party Chair and the Executive Committee; serve as Secretary of the Executive and County Central Committees; submit records required by State law; assist other Party Officers in their duties; and perform other tasks the Party Chair may request. (4) The Party Treasurer shall keep the financial books and records of the DCRP, the Lincoln Club, and any other fund-raising organization of the DCRP; prepare an annual proposed budget to be adopted by the County Central Committee; safeguard the assets of the DCRP; prepare and submit to the Executive Committee at the first meeting of each quarter a financial statement for the DCRP; submit statements or reports required by State law; and perform other tasks the Party Chair may request. D. The Party Officers shall be elected to terms of two [2] years by the delegates to and at a Convention of the DCRP to be conducted in odd numbered years. The terms of the Party Officers shall commence seven [7] days following the Convention in the year of their election and end seven [7] days after the Convention in the next odd numbered year. E. At the end of any Party Officer s term of office or upon any Party Officer s leaving office for any reason, that Party Officer shall transfer all Party books and records and other materials to the new Officer and conduct an orientation for that Party Officer. F. The four Party Officers may appoint assistants. G. The DCRP shall indemnify Party Officers, members of the Executive Committee, Standing Committees, and County Central Committee to the maximum extent permitted by law for their lawful actions and statements undertaken on behalf of the DCRP and the DCRP Constitution and Bylaws. H. For a contract to be considered binding by the Davis County Republican Party, the contract shall contain the signature of the Party Chair and at least one other Party Officer. ARTICLE IV SENATE AND LEGISLATIVE DISTRICT CHAIRS AND VICE CHAIRS A. Senate and Legislative District Chairs for each State Senate and Legislative District and partial State Senate and Legislative District in Davis County shall be elected for two [2] year terms at a DCRP Convention in odd numbered years by the County Delegates attending the Convention who reside within the corresponding Senate or Legislative District. B. The terms of Senate and Legislative District Chairs shall commence seven [7] days following the Convention and end seven [7] days after the Convention held in the next odd numbered year. C. The election of Senate and Legislative District Chairs shall follow convention rules. ARTICLE V EXECUTIVE COMMITTEE A. The voting membership of the Executive Committee shall consist of the four Party Officers and the Senate and Legislative District Chairs. B. The Senate and Legislative District Vice Chairs, the Chair and Vice Chair of the Constitution/Bylaws Committee, the President of Davis County Republican Women, and the Chair of the Teenage Republicans ("TARS") shall be non-voting ex officio members of the Executive Committee for their terms of office. C. In the absence of a Senate or Legislative District Chair, the corresponding District Vice Chair may vote on the Executive Committee. D. All Executive Committee members must be residents of Davis County. Executive Committee members of legal voting age must be registered as Republicans in Davis County. E. The Executive Committee shall meet at least quarterly and shall conduct the business of the Party in accordance with this Constitution, adopted Platform, and the Bylaws. F. A person may hold only one [1] position on the Executive Committee at a time. ARTICLE VI PRECINCT OFFICERS A. The Precinct Officers shall consist of a Precinct Chair, Precinct Vice Chair, Precinct Secretary, and Precinct Treasurer elected for two [2] year terms in even-numbered years at Precinct Caucuses. The office of Precinct Treasurer may be combined with the office of Precinct Vice Chair or Precinct Secretary. B. The terms of Precinct Officers shall commence seven [7] days after they are elected and end seven [7] days following the Precinct Caucus held in the next even numbered year.

C. Precinct Officers must reside within the Precinct where they are elected. D. The duties of Precinct Officers shall be set forth in the Bylaws but shall include conducting Precinct Caucuses. ARTICLE VII COUNTY CENTRAL COMMITTEE A. The County Central Committee shall consist of the Party Officers, Senate District Chairs and Vice Chairs, Legislative District Chairs and Vice Chairs, Precinct Chairs and Vice Chairs, elected Republican County, State, and National office holders residing in Davis County, the Chair and Vice Chair of the Constitution/Bylaws Committee, the Lincoln Club President, and Presidents or Chairs of affiliated organizations. B. All County Central Committee members must be residents of Davis County. County Central Committee members of legal voting age must be registered to vote as Republicans in Davis County. C. The County Central Committee, the governing body of the DCRP, shall establish the policy of the DCRP within the terms of this Constitution, any adopted Platform, and the Bylaws, and shall perform duties that may arise by operation of law or otherwise. D. The quorum of the County Central Committee shall be sixty [60] members or twenty percent [20%] of all the members, whichever is less. ARTICLE VIII COUNTY DELEGATES A. The number of voting delegates to the DCRP Convention shall be determined by the County Central Committee. County Delegate positions shall be apportioned among the Precincts as provided by the Bylaws, reserving the number necessary for the ex officio delegates provided for under this Constitution. B. The Party Officers and the Senate and Legislative District Chairs and Vice Chairs shall be ex officio County Delegates for their terms of office. C. The Chairs and Vice Chairs of the Constitution/Bylaws Committee and of all Convention Committees shall each and independently be non-voting ex officio County Delegates if not already County Delegates as otherwise provided under this Constitution. D. Those attending Precinct Caucuses shall elect County Delegates who must be registered Republicans who reside within the precinct boundaries to serve a term of two [2] years commencing the day following the Precinct Caucus and ending after the next Precinct Caucus. E. Any delegate who revokes his or her registered Republican status shall automatically be removed as a delegate. F. County Delegates shall attend DCRP Conventions and shall be entitled to vote on business at DCRP Conventions, including without limitation voting for Republican Candidates for elected office; adopting the Platform; ratifying State Delegates nominated at Precinct Caucuses; and electing Party Officers, Senate and Legislative District Chairs and Vice Chairs of the Districts in which they reside, and State Central Committee representatives. ARTICLE IX STATE DELEGATES A. State Delegate positions shall be apportioned among the Precincts as provided by the Bylaws, reserving the number necessary for the ex officio delegates provided for under this Constitution. B. The Party Officers and the Senate and Legislative District Chairs shall be ex officio State Delegates for their terms of office. C. State Delegates shall serve a two [2] year term beginning the day following the County Convention at which they were certified or elected and ending immediately after the County Convention in the next even-numbered year. D. Any State Delegate position allocated to a precinct, but not filled by that precinct, shall be allocated to the respective Legislative District and Senate District for election at the respective Legislative District caucus during the DCRP Nominating Convention. ARTICLE X BYLAWS, VACANCIES, QUORUM A. The County Central Committee shall adopt Bylaws and may modify them upon a majority vote. The delegates to a County Convention may adopt additions and amendments to the Bylaws by a two-thirds [2/3] vote.

B. Except as otherwise provided in the Constitution or Bylaws, the Executive Committee may fill on an interim basis vacancies arising among the Party Officers and Senate and Legislative District Chairs and Vice Chairs upon death, removal, resignation, disability or departure from residence in Davis County. The Party Chair shall call a meeting of the County Central Committee to be held within ninety [90] days of a vacancy to elect persons to fill any remaining vacancies in those offices. Only members of the County Central Committee residing within a Senate or Legislative District shall vote on a District Chair or Vice Chair to represent that District. Elections to fill vacancies shall follow Convention procedures outlined in the Bylaws. C. The Legislative District Chair may appoint persons to fill vacancies among Precinct Officers within the boundaries of the Legislative District upon notice to the Party Chair, and after consulting to the extent possible with the Precinct Chair. D. Precinct Chairs with the approval of their Legislative District Chair shall appoint replacement delegates. Persons filling vacancies shall meet the eligibility criteria for their positions including current registration as a Republican and residency in the precinct. An alternate delegate, if available, shall be the new delegate representing the precinct for the remainder of the two [2] year term. E. Unless otherwise specifically provided in this Constitution or the Bylaws, a quorum at any meeting shall consist of the members present if notices of the meeting have been timely sent. ARTICLE XI COMMITTEES AND LINCOLN CLUB A. The DCRP Standing Committees shall be the Constitution/Bylaws, Ethics, Credentials, Rules, Elections, and Finance Committees. B. Chairs and members of Standing Committees shall be appointed in accordance with the Bylaws. C. The Lincoln Club shall be the fund-raising arm of the DCRP. ARTICLE XII AMENDMENT, RATIFICATION, SEVERABILITY A. This Constitution shall be in full force and effect upon its ratification by a DCRP Convention. B. The Constitution may be amended by either: (1) a two-thirds [2/3] vote of the members at a County Central Committee meeting if subsequently ratified by a majority vote of the Delegates present at a County Convention; or (2) a two-thirds [2/3] vote of Delegates present at a County Convention without prior approval of the County Central Committee. C. For the purposes of amending the DCRP Constitution a quorum of forty percent [40%] of all the County Delegates shall be required to be credentialed and present. D. A proposed amendment may originate with the Constitution/Bylaws Committee, or may be proposed to that Committee by any County Central Committee member or County Convention Delegate. Proposed amendments must be submitted to the Constitution/Bylaws Committee Chair or the Party Chair not less than ten [10] days prior to the meeting (Central Committee or Convention) where it is to be considered. A proposed amendment must be in writing and be signed by the member submitting it, identified with address and voting precinct. All proposed amendments shall be reviewed first by the Constitution/Bylaws Committee and then by the Executive Committee, both of which may vote to recommend that the Convention delegates approve or reject the amendment. E. Should any provision of this Constitution or the Bylaws be declared invalid by a court of competent jurisdiction, the remaining provisions and Bylaws shall remain in full force and effect. Adopted April 29, 1995. As Amended April 14, 2018. Document History Original version written by M. Karlynn Hinman, PhD, JD, C&B Chair and G. Neil Clawson, C&B Vice Chair. Proposed, debated, and passed by the County Central Committee prior to the DCRP Organizing Convention April 1995.

Adopted by the DCRP Organizing Convention April 29, 1995. M. Karlynn Hinman, C&B Chair, G. Neil Clawson, C&B Vice Chair, Anne E. Christensen, Party Chair. Amended by the DCRP Organizing Convention April 2001. Todd D. Weiler, C&B Chair, G. Neil Clawson, C&B Vice Chair, Candace H. Daly, Party Chair. Amended by the DCRP Organizing Convention April 2003. Todd D. Weiler, C&B Chair, G. Neil Clawson, C&B Vice Chair, Craig Foster, Party Chair. Amended by the DCRP Nominating Convention April 2006. Chet Loftus, C&B Chair, G. Neil Clawson, C&B Vice Chair, Todd D. Weiler, Party Chair. Amended by the DCRP Organizing Convention April 2007. Anne Christensen, C&B Chair, Marilyn Stevens, C&B Vice Chair, Tom Allgood, Party Chair. Amended by the DCRP Nominating Convention April 12, 2008. Anne Christensen, C&B Chair, Marilyn Stevens, C&B Vice Chair, Ben Horsley, Party Chair. Amended by the DCRP Organizing Convention April 22, 2011. Anne Christensen, C&B Chair, Marilyn Stevens, C&B Vice Chair, Shirley Bouwhuis, Party Chair. Amended by the DCRP Organizing Convention May 16, 2015. Don Guymon, C&B Chair, Marilyn Stevens, C&B Vice Chair, Phill Wright, Party Chair. Amended by the DCRP Nominating Convention April 16, 2016. Mark D. Butler, C&B Chair, Marilyn Stevens, C&B Vice Chair, Robert Anderson, Party Chair. Amended by the DCRP Nominating Convention April 14, 2018. C. Lemar Luke, C&B Chair, Janice W Legler, C&B Vice Chair, Teena Horlacher, Party Chair.